About

Registered Number: 05760849
Date of Incorporation: 29/03/2006 (18 years ago)
Company Status: Active
Registered Address: 3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,

 

Based in Leeds, Fmw Consultancy Ltd was founded on 29 March 2006, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Adele Doreen 29 March 2006 08 June 2015 1
WHITE, Richard James 29 March 2006 08 June 2015 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Benjamin Warwick 08 June 2015 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AA - Annual Accounts 11 October 2019
PSC05 - N/A 17 September 2019
AD01 - Change of registered office address 05 August 2019
AA01 - Change of accounting reference date 10 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 08 January 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
RESOLUTIONS - N/A 29 January 2016
CH01 - Change of particulars for director 28 July 2015
SH08 - Notice of name or other designation of class of shares 29 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AA01 - Change of accounting reference date 18 June 2015
AD01 - Change of registered office address 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP03 - Appointment of secretary 18 June 2015
AP01 - Appointment of director 18 June 2015
MR04 - N/A 10 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 26 February 2015
MR04 - N/A 22 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 19 April 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
RESOLUTIONS - N/A 13 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 25 February 2010
287 - Change in situation or address of Registered Office 20 August 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2008
AA - Annual Accounts 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2007
RESOLUTIONS - N/A 29 April 2007
RESOLUTIONS - N/A 29 April 2007
MEM/ARTS - N/A 29 April 2007
363a - Annual Return 20 April 2007
225 - Change of Accounting Reference Date 13 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2012 Fully Satisfied

N/A

General debenture 05 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.